About

Registered Number: 04178148
Date of Incorporation: 13/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: St Annals House, Belle Vue Road, Cinderford, Gloucestershire, GL14 2AB

 

Forest of Dean Crossroads-caring for Carers was founded on 13 March 2001 with its registered office in Gloucestershire, it's status at Companies House is "Active". Williams, Kaye, Aldridge, Hugh Ronald, Barwell, Brenda, Booth, Kim, Gallagher, Marcia, Huck, Jackie, Poole, Timothy John, Wilson, Anita Charlotte, Graham, Pamela, Battersby, Douglas Alan, Booth, Jacqueline Kim, Boulter, Bob, Chambers, Jonathan, Dr, Creswick, Chris, Dunning, Clive Stuart, Hale, John, Horlick, Caroline Jane, Mercer, Carole, Morgan-watts, Andrew, Shallcross, Margaret Joan, Thompson, Ernest Roy, Williams, Jane, Williams, Pat are listed as directors of the organisation. We do not know the number of employees at Forest of Dean Crossroads-caring for Carers.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDRIDGE, Hugh Ronald 13 February 2014 - 1
BARWELL, Brenda 13 February 2014 - 1
BOOTH, Kim 07 December 2016 - 1
GALLAGHER, Marcia 30 November 2018 - 1
HUCK, Jackie 13 November 2012 - 1
POOLE, Timothy John 08 December 2005 - 1
WILSON, Anita Charlotte 11 April 2019 - 1
BATTERSBY, Douglas Alan 13 March 2001 04 December 2014 1
BOOTH, Jacqueline Kim 20 March 2007 20 April 2012 1
BOULTER, Bob 29 May 2015 30 November 2018 1
CHAMBERS, Jonathan, Dr 16 November 2005 11 April 2019 1
CRESWICK, Chris 24 January 2012 30 November 2018 1
DUNNING, Clive Stuart 11 February 2011 01 May 2019 1
HALE, John 13 March 2001 01 April 2013 1
HORLICK, Caroline Jane 04 December 2014 08 September 2016 1
MERCER, Carole 09 December 2015 01 May 2019 1
MORGAN-WATTS, Andrew 07 December 2016 22 August 2019 1
SHALLCROSS, Margaret Joan 14 March 2002 04 December 2014 1
THOMPSON, Ernest Roy 01 April 2008 13 November 2012 1
WILLIAMS, Jane 01 February 2007 01 March 2010 1
WILLIAMS, Pat 08 December 2017 28 August 2020 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Kaye 30 April 2019 - 1
GRAHAM, Pamela 12 June 2018 30 April 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 23 September 2019
TM01 - Termination of appointment of director 09 September 2019
TM01 - Termination of appointment of director 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
AP03 - Appointment of secretary 30 April 2019
TM02 - Termination of appointment of secretary 30 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 17 April 2019
CH01 - Change of particulars for director 04 March 2019
CS01 - N/A 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
PSC01 - N/A 03 December 2018
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
PSC07 - N/A 03 December 2018
AA - Annual Accounts 13 November 2018
AP03 - Appointment of secretary 12 June 2018
AP01 - Appointment of director 20 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 09 December 2016
AP01 - Appointment of director 09 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 25 November 2016
TM01 - Termination of appointment of director 08 September 2016
AP01 - Appointment of director 18 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 19 November 2015
AP01 - Appointment of director 02 June 2015
MISC - Miscellaneous document 26 April 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 15 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 18 February 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 31 December 2013
TM01 - Termination of appointment of director 03 December 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 14 December 2012
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM02 - Termination of appointment of secretary 13 December 2012
AA - Annual Accounts 29 November 2012
AP01 - Appointment of director 07 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 December 2011
CH03 - Change of particulars for secretary 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AR01 - Annual Return 17 March 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 14 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 09 April 2010
TM01 - Termination of appointment of director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 27 March 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
AA - Annual Accounts 18 December 2008
363s - Annual Return 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 03 April 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 08 November 2006
363s - Annual Return 24 March 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 23 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 09 April 2005
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 14 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 21 March 2002
NEWINC - New incorporation documents 13 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.